About

Registered Number: 00592238
Date of Incorporation: 21/10/1957 (66 years and 6 months ago)
Company Status: Active
Registered Address: DAN SLATER, 1 Thomas Road, Optima Park, Crayford, Kent, DA1 4QX,

 

Blakley Electrics Ltd was founded on 21 October 1957 and are based in Crayford, Kent, it's status at Companies House is "Active". There are 11 directors listed as Baker, Andrew Robert, Blakley, Marion Nellie, Milton, Alan Mark, Slater, Daniel Alexander, Webb, John Alan, Arthur, Graham Leslie, Blakley, Donald Walter, Church, John Ord, Cole, Malcolm Stuart, Lay, Jeremy Mark, Rason, Greg for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Andrew Robert 01 April 2008 - 1
BLAKLEY, Marion Nellie N/A - 1
MILTON, Alan Mark 01 August 2007 - 1
SLATER, Daniel Alexander 09 December 2002 - 1
ARTHUR, Graham Leslie 07 January 2000 30 November 2002 1
BLAKLEY, Donald Walter N/A 10 July 2012 1
CHURCH, John Ord N/A 08 January 2000 1
COLE, Malcolm Stuart N/A 31 December 1999 1
LAY, Jeremy Mark 07 January 2000 01 February 2019 1
RASON, Greg N/A 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
WEBB, John Alan N/A 31 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 28 April 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 01 May 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
MR04 - N/A 25 April 2014
CH03 - Change of particulars for secretary 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH03 - Change of particulars for secretary 03 September 2013
SH01 - Return of Allotment of shares 20 August 2013
SH03 - Return of purchase of own shares 20 August 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 16 August 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
SH01 - Return of Allotment of shares 23 August 2011
SH03 - Return of purchase of own shares 23 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
SH03 - Return of purchase of own shares 14 October 2010
SH01 - Return of Allotment of shares 06 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
SH03 - Return of purchase of own shares 20 October 2009
SH01 - Return of Allotment of shares 13 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 08 May 2007
225 - Change of Accounting Reference Date 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
287 - Change in situation or address of Registered Office 11 October 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
395 - Particulars of a mortgage or charge 27 April 2006
395 - Particulars of a mortgage or charge 01 December 2005
AA - Annual Accounts 16 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
395 - Particulars of a mortgage or charge 27 October 2005
RESOLUTIONS - N/A 29 September 2005
123 - Notice of increase in nominal capital 29 September 2005
123 - Notice of increase in nominal capital 22 September 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 27 February 2003
395 - Particulars of a mortgage or charge 30 January 2003
395 - Particulars of a mortgage or charge 29 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 17 April 1999
225 - Change of Accounting Reference Date 01 April 1999
395 - Particulars of a mortgage or charge 03 February 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
225 - Change of Accounting Reference Date 01 July 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 01 May 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 03 May 1996
AA - Annual Accounts 13 December 1995
MISC - Miscellaneous document 06 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1995
363s - Annual Return 03 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1995
AA - Annual Accounts 15 March 1995
395 - Particulars of a mortgage or charge 07 February 1995
395 - Particulars of a mortgage or charge 07 February 1995
RESOLUTIONS - N/A 01 December 1994
RESOLUTIONS - N/A 01 December 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 21 December 1993
395 - Particulars of a mortgage or charge 11 August 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 20 April 1993
287 - Change in situation or address of Registered Office 26 May 1992
363b - Annual Return 06 May 1992
363(287) - N/A 06 May 1992
AA - Annual Accounts 20 March 1992
288 - N/A 05 March 1992
288 - N/A 05 March 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
288 - N/A 12 June 1990
395 - Particulars of a mortgage or charge 10 May 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 28 February 1990
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 10 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
395 - Particulars of a mortgage or charge 02 December 1988
363 - Annual Return 21 July 1988
AA - Annual Accounts 29 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1987
287 - Change in situation or address of Registered Office 11 November 1987
363 - Annual Return 30 March 1987
AA - Annual Accounts 19 March 1987
363 - Annual Return 05 November 1986
288 - N/A 10 October 1986
287 - Change in situation or address of Registered Office 10 October 1986
AA - Annual Accounts 21 May 1986
123 - Notice of increase in nominal capital 14 February 1961
PUC 2 - N/A 13 February 1958
NEWINC - New incorporation documents 21 October 1957

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 2006 Outstanding

N/A

Legal charge 25 November 2005 Fully Satisfied

N/A

Legal charge 26 October 2005 Fully Satisfied

N/A

Charge of deposit 28 January 2003 Fully Satisfied

N/A

Fixed and floating charge 24 January 2003 Fully Satisfied

N/A

Debenture 26 January 1999 Outstanding

N/A

Legal mortgage 30 January 1995 Fully Satisfied

N/A

Mortgage debenture 30 January 1995 Fully Satisfied

N/A

Legal charge 02 August 1993 Fully Satisfied

N/A

Legal charge 30 April 1990 Fully Satisfied

N/A

Legal charge 01 August 1989 Fully Satisfied

N/A

Legal charge 01 August 1989 Fully Satisfied

N/A

Debenture 25 November 1988 Fully Satisfied

N/A

Legal charge 19 June 1985 Fully Satisfied

N/A

Legal charge 22 September 1982 Fully Satisfied

N/A

Charge 22 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.